1
Flat 81, 2, Blake Tower Fann Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-09-14 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2021-09-14 ~ dissolved
IIF 76 - Ownership of shares – 75% or more → OE
2
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 31 - Director → ME
3
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2026-02-04 ~ now
IIF 35 - Director → ME
4
HURST GREEN ENERGY CENTRE 1 LTD
- 2024-03-09
14496383WEYBRIDGE ENERGY PARK LTD
- 2023-12-21
14496383 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-21 ~ now
IIF 7 - Director → ME
Person with significant control
2022-11-21 ~ now
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
5
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 89 - Director → ME
6
BELVEDERE ENERGY CENTRE LIMITED
11640803 Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (8 parents)
Officer
2018-10-24 ~ 2019-11-14
IIF 43 - Director → ME
7
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2023-12-12 ~ now
IIF 23 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
BFG PROJECTS LIMITED - now
SUNCREDIT RP VENTURES LIMITED
- 2019-10-01
10790864 10 Lower Thames Street, London, England
Active Corporate (12 parents, 7 offsprings)
Officer
2017-06-20 ~ 2019-09-24
IIF 126 - Director → ME
9
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 3 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
10
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 2 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 139 - Right to appoint or remove directors → OE
11
The Good Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-20 ~ now
IIF 95 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 136 - Right to appoint or remove directors → OE
2022-10-20 ~ 2022-11-01
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
12
BRETT VALLEY ENERGY RESERVE LTD
16708532 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 33 - Director → ME
13
4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ dissolved
IIF 41 - Director → ME
14
BUNTINGTON GREEN ENERGY CENTRE LTD
14438293 1st Floor 25 King Street, Bristol, United Kingdom
Active Corporate (8 parents)
Officer
2022-10-24 ~ 2025-08-01
IIF 12 - Director → ME
Person with significant control
2024-05-20 ~ 2025-08-01
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
2022-10-24 ~ 2022-11-01
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
15
BURWELL GREEN ENERGY CENTRE LTD
14433796 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-20 ~ now
IIF 104 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 133 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 133 - Ownership of voting rights - More than 25% but not more than 50% → OE
2022-10-20 ~ 2022-11-01
IIF 178 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 178 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 178 - Right to appoint or remove directors → OE
16
CADWELL LANE ENERGY CENTRE LIMITED
- now 11433517SUNVENTURES 14 LIMITED
- 2019-03-21
11433517 11433588, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 114 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 175 - Ownership of shares – More than 50% but less than 75% → OE
17
CHESTON ROAD ENERGY CENTRE LIMITED
11685872 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 44 - Director → ME
18
CHILTERN EDGE ENERGY RESERVE LTD
- now 16480808CHILTERN EDGE REH LTD
- 2025-09-16
16480808 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 34 - Director → ME
19
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-03-29 ~ now
IIF 19 - Director → ME
Person with significant control
2021-03-29 ~ 2021-07-01
IIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 160 - Right to appoint or remove directors → OE
20
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 87 - Director → ME
21
11 Hammersmith Terrace, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-03-01 ~ 2016-03-09
IIF 124 - Director → ME
22
COLEBY GRANGE ENERGY RESERVE LTD
16708642 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 25 - Director → ME
23
COLMAN SOLAR FARM LIMITED
- 2014-02-14
08734417 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Officer
2013-10-16 ~ dissolved
IIF 115 - Director → ME
24
CONRAD (BILSTON) LIMITED - now
ANCHOR LANE ENERGY CENTRE LIMITED
- 2020-03-31
11601560ANCHOR LANE ENERGY LIMITED
- 2018-10-24
11601560 Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
Active Corporate (13 parents)
Officer
2018-10-03 ~ 2019-11-28
IIF 39 - Director → ME
25
COOPER HOUSE SOLAR LIMITED - now
COOPER HOUSE RENEWABLES LIMITED
- 2017-03-07
09000239 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-04-16 ~ 2016-06-09
IIF 129 - Director → ME
26
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Dissolved Corporate (5 parents)
Officer
2023-12-07 ~ dissolved
IIF 108 - Director → ME
27
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Officer
2014-01-24 ~ dissolved
IIF 128 - Director → ME
28
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 88 - Director → ME
29
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (2 parents)
Officer
2021-04-26 ~ now
IIF 20 - Director → ME
Person with significant control
2021-04-26 ~ now
IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 164 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 164 - Right to appoint or remove directors → OE
30
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 82 - Director → ME
31
4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-02-01 ~ dissolved
IIF 77 - Director → ME
32
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2023-08-08 ~ now
IIF 102 - Director → ME
Person with significant control
2023-08-08 ~ now
IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
33
ETHOS GREEN ENERGY SOLUTIONS LIMITED
13273904 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents, 49 offsprings)
Officer
2021-03-17 ~ now
IIF 15 - Director → ME
Person with significant control
2021-03-17 ~ 2023-05-01
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
34
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 92 - Director → ME
35
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 86 - Director → ME
36
GRAIN GREEN ENERGY LIMITED
- now 13975734BISHOPS WOOD GREEN ENERGY LIMITED
- 2022-07-27
13975734 81 Fann Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-03-15 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2022-03-15 ~ dissolved
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
GRANGE MILL ENERGY CENTRE LIMITED
11685330 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (7 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 42 - Director → ME
38
GRIFFITHS ROAD ENERGY CENTRE LIMITED
- now 11433588SUNVENTURES 11 LIMITED
- 2019-03-21
11433588 11433478, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (7 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 112 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 174 - Ownership of shares – More than 50% but less than 75% → OE
39
HALESFIELD ENERGY CENTRE LTD
- now 09521295HALESFIELD ENERGY CENTER LTD
- 2019-11-08
09521295SUNCREDIT OFF GRID LTD
- 2019-06-11
09521295SUNVENTURES 6 LTD
- 2018-06-06
09521295 09592322, 09592351, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2015-04-01 ~ 2020-01-08
IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-01
IIF 154 - Ownership of shares – 75% or more → OE
40
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2023-12-07 ~ now
IIF 90 - Director → ME
41
HALLAUGHTON GRANGE SOLAR BESS LIMITED
15333637 3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 91 - Director → ME
42
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-06-29 ~ now
IIF 98 - Director → ME
Person with significant control
2021-06-29 ~ 2021-07-15
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-04 ~ now
IIF 81 - Director → ME
44
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 85 - Director → ME
45
HARBOROUGH COMMONS ENERGY RESERVE LTD
- now 16480827HARBOROUGH COMMONS REH LTD
- 2025-09-16
16480827 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 26 - Director → ME
46
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-25 ~ now
IIF 28 - Director → ME
47
STOR 112 LTD
- 2018-08-08
10132256 10133641, 10132501, 10132410Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Level 8 123 Buckingham Palace Road, London, United Kingdom
Active Corporate (13 parents)
Officer
2017-12-05 ~ 2019-09-24
IIF 122 - Director → ME
48
HOCKLIFFE GREEN ENERGY CENTRE LTD
14435128 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-21 ~ now
IIF 53 - Director → ME
Person with significant control
2022-10-21 ~ 2022-11-01
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
2024-05-20 ~ now
IIF 131 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
49
HURST ENERGY CENTRE LIMITED
- now 11656231HURST ENERGY CENTER LIMITED
- 2019-09-27
11656231DWARF VENTURES LIMITED
- 2019-07-11
11656231 C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents)
Officer
2018-11-02 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2018-11-02 ~ dissolved
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – 75% or more → OE
50
IQ ENERGY CENTRE LIMITED - now
NATIONAL RESERVE LIMITED
- 2020-06-29
11678461 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (12 parents)
Officer
2018-11-15 ~ 2020-01-08
IIF 38 - Director → ME
51
KNIGHTSBRIDGE ENERGY CENTRE LIMITED
11649617 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-10-30 ~ 2020-07-01
IIF 40 - Director → ME
52
The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents)
Officer
2021-03-29 ~ now
IIF 18 - Director → ME
Person with significant control
2021-03-29 ~ now
IIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 159 - Right to appoint or remove directors → OE
53
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (4 parents)
Officer
2024-01-06 ~ now
IIF 84 - Director → ME
54
1030 Centre Park, Slutchers Lane, Warrington, England
Active Corporate (8 parents)
Officer
2018-06-15 ~ 2019-07-04
IIF 37 - Director → ME
Person with significant control
2018-06-15 ~ 2018-12-01
IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
55
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-25 ~ now
IIF 5 - Director → ME
Person with significant control
2022-10-25 ~ 2022-11-01
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 137 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 137 - Ownership of voting rights - More than 25% but not more than 50% → OE
56
MABLETHORPE GREEN ENERGY CENTRE LIMITED
- now 13230498MAPLETHORPE GREEN ENERGY CENTRE LIMITED
- 2022-05-09
13230498GRENDON ENERGY CENTRE LIMITED
- 2022-05-04
13230498 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-02-26 ~ now
IIF 16 - Director → ME
Person with significant control
2021-02-26 ~ 2021-07-01
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-05 ~ now
IIF 78 - Director → ME
58
MANNINGTON ENERGY CENTRE LIMITED
- now 11433331MANNINGTON ENERGY CENTER LIMITED
- 2019-09-27
11433331ESSEX ROAD ENERGY CENTRE LIMITED
- 2019-07-06
11433331SUNVENTURES 12 LIMITED
- 2019-03-21
11433331 11433588, 11433478, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 70 St Mary Axe, London, United Kingdom
Active Corporate (12 parents)
Officer
2018-06-26 ~ 2020-01-08
IIF 111 - Director → ME
Person with significant control
2018-06-26 ~ 2020-01-08
IIF 172 - Ownership of shares – More than 50% but less than 75% → OE
59
MARKET HARBOROUGH GREEN ENERGY CENTRE LTD
- now 14438087HARBOROUGH GREEN ENERGY CENTRE LTD
- 2022-12-05
14438087 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 8 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
MATHURST FARM ENERGY CENTRE LIMITED - now
KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
MARDEN ENERGY CENTRE LTD
- 2020-10-07
09000397SEAVILLE RENEWABLES LIMITED
- 2019-12-16
09000397 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2014-04-16 ~ 2020-01-08
IIF 121 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 150 - Ownership of shares – 75% or more → OE
61
MELKSHAM ENERGY CENTRE ONE LTD
- now 09047132BRENTWOOD RENEWABLE LTD
- 2019-10-03
09047132 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (8 parents)
Officer
2014-05-19 ~ 2020-01-08
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 155 - Ownership of shares – 75% or more → OE
62
MELKSHAM ENERGY CENTRE TWO LTD
- now 11869745CYCLOPARK ENERGY CENTRE LIMITED
- 2019-10-03
11869745 Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2019-03-08 ~ 2020-01-08
IIF 51 - Director → ME
63
NAVENBY GREEN ENERGY CENTRE LTD
14437953 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 4 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 132 - Ownership of voting rights - More than 25% but not more than 50% → OE
64
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-11-08 ~ now
IIF 9 - Director → ME
Person with significant control
2022-11-08 ~ 2022-11-11
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
2024-05-20 ~ now
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
65
NEW MARTON GREEN ENERGY CENTRE LIMITED
- now 15365178ELLESMERE GREEN ENERGY CENTRE LTD
- 2024-03-24
15365178CRAY ROAD ENERGY CENTRE LTD
- 2024-03-08
15365178 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2023-12-20 ~ now
IIF 103 - Director → ME
Person with significant control
2023-12-20 ~ now
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
NINFIELD GREEN ENERGY CENTRE LIMITED
14003910 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2022-03-25 ~ now
IIF 97 - Director → ME
Person with significant control
2022-03-25 ~ 2022-03-25
IIF 162 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of shares – More than 50% but less than 75% → OE
67
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 83 - Director → ME
68
NORWICH GREEN ENERGY LIMITED
- now 13476169EXETER GREEN ENERGY LIMITED
- 2021-07-07
13476169 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-06-24 ~ now
IIF 99 - Director → ME
Person with significant control
2021-06-24 ~ 2021-07-15
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 166 - Ownership of shares – More than 25% but not more than 50% → OE
69
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 93 - Director → ME
70
NOTTINGHAM ROAD ENERGY CENTRE LIMITED
11640863 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (10 parents)
Officer
2018-10-24 ~ 2019-10-08
IIF 45 - Director → ME
71
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 27 - Director → ME
72
ORWELL VALLEY ENERGY RESERVE LTD
16708567 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 21 - Director → ME
73
OXFORD WEST ENERGY RESERVE LTD
- now 15675392GRANTHAM GREEN ENERGY CENTRE LIMITED
- 2024-12-09
15675392 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-24 ~ now
IIF 101 - Director → ME
Person with significant control
2024-04-24 ~ 2025-10-17
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
74
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (1 parent, 3 offsprings)
Officer
2022-10-27 ~ now
IIF 11 - Director → ME
Person with significant control
2022-10-27 ~ now
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
75
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 17 - Director → ME
76
WEYBRIDGE GREEN ENERGY CENTRE LTD
- 2022-12-09
14447142 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2022-10-27 ~ now
IIF 6 - Director → ME
Person with significant control
2022-10-27 ~ 2023-07-29
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
77
PANDOWOOD DEVELOPMENT LIMITED
- now 09632311PANDOWOOD RETIREMENT VILLAGES LIMITED
- 2019-12-02
09632311 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (5 parents, 3 offsprings)
Officer
2016-01-28 ~ now
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
78
PEEL ROAD ENERGY CENTRE LIMITED
11438461 4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-07-01
IIF 110 - Director → ME
79
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 10 - Director → ME
Person with significant control
2024-05-20 ~ now
IIF 165 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
2022-10-24 ~ 2022-11-01
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
80
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-08-01 ~ now
IIF 30 - Director → ME
81
PENWORTHAM GREEN ENERGY LIMITED
13358478 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-04-26 ~ now
IIF 14 - Director → ME
Person with significant control
2021-04-26 ~ 2021-07-01
IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 167 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 167 - Right to appoint or remove directors → OE
82
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 94 - Director → ME
83
PINSTONE ENERGY CENTRE LIMITED
- now 09594310GREAT CARR RENEWABLES LTD
- 2019-03-21
09594310 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents)
Officer
2015-05-16 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 156 - Ownership of shares – 75% or more → OE
84
25 Watling Street, London
Dissolved Corporate (1 parent)
Officer
2013-11-11 ~ dissolved
IIF 109 - Director → ME
85
TIR JOHN RENEWABLES LIMITED
- 2020-07-17
08991141 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-04-10 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2020-06-20 ~ dissolved
IIF 168 - Ownership of shares – 75% or more → OE
86
Level 8 123 Buckingham Palace Road, London, United Kingdom
Active Corporate (13 parents)
Officer
2017-06-20 ~ 2019-09-24
IIF 123 - Director → ME
87
SHAWHOUSE ENERGY CENTRE LIMITED
11685316 Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
Dissolved Corporate (6 parents)
Officer
2018-11-19 ~ 2019-11-14
IIF 46 - Director → ME
88
SINCLAIR WORKS ENERGY CENTRE LIMITED
- now 11433478SUNVENTURES 15 LIMITED
- 2019-03-21
11433478 11433331, 11433517, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6th Floor St Magnus House, 3 Lower Thames Street, London, England
Dissolved Corporate (6 parents)
Officer
2018-06-26 ~ 2019-10-08
IIF 113 - Director → ME
Person with significant control
2018-06-26 ~ 2019-08-09
IIF 176 - Ownership of shares – More than 50% but less than 75% → OE
89
SNAKES MEADOW ENERGY CENTRE LIMITED - now
NORTH CRAWLEY ENERGY CENTRE LIMITED - 2026-02-23
MYTHOP RENEWABLES LTD
- 2020-06-26
09594438 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (9 parents)
Officer
2015-05-16 ~ 2020-01-08
IIF 105 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 152 - Ownership of shares – 75% or more → OE
90
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-07 ~ now
IIF 80 - Director → ME
91
4th Floor 28 Throgmorton Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-26 ~ dissolved
IIF 127 - Director → ME
92
SUN CREDIT ENERGY LIMITED
- 2013-09-03
08590401 Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (5 parents, 6 offsprings)
Officer
2013-07-01 ~ now
IIF 106 - Director → ME
Person with significant control
2018-08-01 ~ now
IIF 180 - Ownership of shares – More than 25% but not more than 50% → OE
93
SUNCREDIT GREEN POWER LTD
- now 09592554SUNVENTURES 10 LTD
- 2018-04-23
09592554 11433588, 11433331, 09520682Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (3 parents, 9 offsprings)
Officer
2015-05-15 ~ dissolved
IIF 118 - Director → ME
94
SUNCREDIT SYSTEMS LIMITED
- 2016-05-31
08591320 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (4 parents, 1 offspring)
Officer
2013-07-01 ~ now
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – More than 50% but less than 75% → OE
IIF 144 - Ownership of voting rights - More than 50% but less than 75% → OE
95
SUNCREDIT DEVELOPMENT LTD
- 2019-09-21
09592351SUNVENTURES 9 LTD
- 2018-06-06
09592351 09592322, 09521295, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (6 parents)
Officer
2015-05-15 ~ 2020-01-08
IIF 116 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-08
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
96
Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
Dissolved Corporate (4 parents)
Officer
2019-07-12 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2021-01-25 ~ dissolved
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
97
SUNCREDIT PROJECT HOLDINGS LTD
- now 09520949SUNVENTURES 5 LTD
- 2018-04-06
09520949 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (4 parents, 10 offsprings)
Officer
2015-04-01 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-02
IIF 151 - Ownership of shares – 75% or more → OE
98
SUNCREDIT SOLUTIONS LIMITED
- now 08590276SUN CREDIT SOLUTIONS LIMITED
- 2013-09-03
08590276 Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (8 parents, 8 offsprings)
Officer
2013-07-01 ~ now
IIF 107 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-02
IIF 173 - Ownership of shares – More than 25% but not more than 50% → OE
2018-12-02 ~ now
IIF 181 - Ownership of shares – More than 25% but not more than 50% → OE
99
SUN CREDIT UK LIMITED
- 2013-09-03
08347687 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (5 parents, 5 offsprings)
Officer
2013-01-04 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2017-04-30
IIF 149 - Ownership of shares – 75% or more → OE
2020-08-10 ~ 2022-09-01
IIF 62 - Ownership of shares – 75% or more → OE
100
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-28 ~ now
IIF 22 - Director → ME
101
SUNVENTURES 1 LTD
09520682 09592351, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-04-01 ~ 2016-03-09
IIF 57 - Director → ME
102
SUNVENTURES 2 LTD
09520763 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Officer
2015-04-01 ~ 2016-02-17
IIF 56 - Director → ME
103
SUNVENTURES 3 LTD
09520891 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (17 parents)
Officer
2015-04-01 ~ 2016-02-16
IIF 55 - Director → ME
104
SUNVENTURES 4 LTD
09520779 09592322, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-04-01 ~ 2016-03-09
IIF 58 - Director → ME
105
SUNVENTURES 7 LTD
09592322 09520891, 09592374, 09521295Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 24 Savile Row, London, England
Active Corporate (16 parents)
Officer
2015-05-15 ~ 2017-08-07
IIF 119 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-07
IIF 182 - Ownership of shares – 75% or more → OE
106
SUNVENTURES 8 LTD
09592374 09592322, 09592351, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 27 Old Gloucester Street, London, England, England
Active Corporate (16 parents)
Officer
2015-05-15 ~ 2016-03-16
IIF 120 - Director → ME
107
TAUNTON ENERGY CENTRE LIMITED
- now 09520662TAUNTON ENERGY CENTER LIMITED
- 2019-09-27
09520662SUNVENTURES LTD
- 2019-07-11
09520662 09592322, 09592374, 09520763Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4th Floor 28 Throgmorton Street, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2015-04-01 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 153 - Ownership of shares – 75% or more → OE
108
TRECASTLE SOLAR LIMITED - now
TRECASTLE RENEWABLES LIMITED
- 2017-03-07
09247262 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (9 parents)
Officer
2014-10-03 ~ 2016-05-25
IIF 13 - Director → ME
109
81 Blake Tower, Fann Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-07-26 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2022-07-26 ~ dissolved
IIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
110
WILLINGTON GREEN ENERGY LIMITED
13539334 The Goods Shed, Jubilee Way, Faversham, Kent, England
Active Corporate (3 parents)
Officer
2021-07-30 ~ now
IIF 100 - Director → ME
Person with significant control
2021-07-30 ~ 2022-12-03
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of shares – 75% or more → OE
111
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom
Active Corporate (5 parents)
Officer
2023-12-06 ~ now
IIF 79 - Director → ME
112
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-09-10 ~ now
IIF 32 - Director → ME
113
WYMONDLEY GREEN ENERGY CENTRE LTD
- now 14438314WEYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-12-05
14438314WYMONDLEY GREEN ENERGY CENTRE LTD
- 2022-11-28
14438314 The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 1 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 68 - Right to appoint or remove directors → OE
114
The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2022-10-24 ~ now
IIF 54 - Director → ME
Person with significant control
2022-10-24 ~ 2022-11-01
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE